Entity Name: | M & M HOME IMPROVEMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Apr 2005 |
Business ALEI: | 0819058 |
Annual report due: | 31 Mar 2026 |
Business address: | 166 CARRIAGE DR, MIDDLEBURY, CT, 06762, United States |
Mailing address: | 166 CARRIAGE DR, MIDDLEBURY, CT, United States, 06762 |
ZIP code: | 06762 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mauriciomtorres@hotmail.com |
NAICS
238130 Framing ContractorsThis industry comprises establishments primarily engaged in structural framing and sheathing using materials other than structural steel or concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SENECA ESPOSTI | Agent | 240 MAIN ST 2ND FLOOR, DANBURY, CT, 06810, United States | 240 MAIN ST 2ND FLOOR, DANBURY, CT, 06810, United States | +1 203-942-8784 | mauriciomtorres@hotmail.com | 85 Main St, Danbury, CT, 06810-7826, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MAURICIO M. TORRES | Officer | 166 CARRIAGE DR, MIDDLEBURY, CT, 06762, United States | 166 CARRIAGE DR, MIDDLEBURY, CT, 06762, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0577148 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2003-12-01 | 2004-11-30 |
HIC.0639529 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2014-04-16 | 2024-04-01 | 2025-03-31 |
HIC.0618562 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2007-10-09 | 2009-12-01 | 2010-11-30 |
HIC.0605618 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2005-05-12 | 2005-05-12 | 2005-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012971704 | 2025-02-10 | - | Annual Report | Annual Report | - |
BF-0012129490 | 2024-01-27 | - | Annual Report | Annual Report | - |
BF-0011169894 | 2023-01-27 | - | Annual Report | Annual Report | - |
BF-0010294829 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007093042 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006829951 | 2020-03-12 | - | Annual Report | Annual Report | 2019 |
0006829952 | 2020-03-12 | - | Annual Report | Annual Report | 2020 |
0006031047 | 2018-01-24 | - | Annual Report | Annual Report | 2018 |
0005983238 | 2017-12-11 | 2017-12-11 | Change of Business Address | Business Address Change | - |
0005811197 | 2017-04-04 | - | Annual Report | Annual Report | 2017 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information